Search icon

ALL AMERICAN GARAGE DOORS, INC.

Company Details

Entity Name: ALL AMERICAN GARAGE DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000019345
FEI/EIN Number 200674248
Address: 410 N. W. CANTERBURY CT, PORT ST. LUC IE, FL, 34983, US
Mail Address: 410 N.W. CANTERBURY COURT, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MAHER GEORGE H Agent 410 N.W CANTERBURY COURT, PORT ST LUCIE, FL, 34983

President

Name Role Address
MAHER GEORGE H President 410 NW CANTERBURY COURT, PORT ST LUCIE, FL, 34683

Vice President

Name Role Address
MAHER MARGARET G Vice President 410 N. W. CANTERBURY CT, PORT ST. LUC IE, FL, 34983

Secretary

Name Role Address
MAHER STEPHEN C Secretary 410 NW CANTERBURY COURT, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-20 MAHER, GEORGE H No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 410 N.W CANTERBURY COURT, PORT ST LUCIE, FL 34983 No data
CONVERSION 2009-01-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L09000005289. CONVERSION NUMBER 900000093439
CHANGE OF PRINCIPAL ADDRESS 2007-07-04 410 N. W. CANTERBURY CT, PORT ST. LUC IE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2005-02-03 410 N. W. CANTERBURY CT, PORT ST. LUC IE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State